Company NameDelta Technical Projects Limited
Company StatusDissolved
Company Number06674662
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Dissolution Date2 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Roebuck
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4 Raneld Mount
Chesterfield
Derbyshire
S40 3RE
Director NameMr John James Imison
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed19 October 2009(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 02 January 2016)
RoleNetwork Engineer
Country of ResidenceUnited Kingdom
Correspondence Address61 Highbury Road
Chesterfield
Derbyshire
S41 7HL

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £0.3Mark Roebuck
66.66%
Ordinary
1 at £0.3John Imison
33.33%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Net Worth-£20,654
Cash£9

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2016Final Gazette dissolved following liquidation (1 page)
16 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
27 January 2015Liquidators' statement of receipts and payments to 22 November 2014 (12 pages)
27 January 2015Liquidators statement of receipts and payments to 22 November 2014 (12 pages)
28 January 2014Liquidators' statement of receipts and payments to 22 November 2013 (13 pages)
28 January 2014Liquidators statement of receipts and payments to 22 November 2013 (13 pages)
11 December 2013Court order insolvency:court order - replacement of liquidator (20 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 October 2013Liquidators statement of receipts and payments to 22 July 2013 (12 pages)
18 October 2013Liquidators' statement of receipts and payments to 22 July 2013 (12 pages)
6 September 2012Liquidators statement of receipts and payments to 22 July 2012 (15 pages)
6 September 2012Liquidators' statement of receipts and payments to 22 July 2012 (15 pages)
9 January 2012Liquidators statement of receipts and payments to 22 July 2011 (11 pages)
9 January 2012Liquidators' statement of receipts and payments to 22 July 2011 (11 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(4 pages)
20 August 2010Registered office address changed from 283 South Road Walkley Sheffield S6 3TA on 20 August 2010 (2 pages)
16 August 2010Statement of affairs with form 4.19 (6 pages)
16 August 2010Appointment of a voluntary liquidator (1 page)
16 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 February 2010Appointment of Mr John James Imison as a director (2 pages)
20 October 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
23 September 2009Director's change of particulars / mark roebuck / 18/08/2009 (1 page)
23 September 2009Return made up to 18/08/09; full list of members (3 pages)
18 August 2008Incorporation (18 pages)